Search icon

TVL DYNAMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TVL DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236522
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 265 East 66th Street, Suite 10B, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ELKIN Chief Executive Officer 265 EAST 66TH STREET, SUITE 10B, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-09 2024-09-09 Address ONE BLUE HILL PLAZA, P O BOX 1547, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 265 EAST 66TH STREET, SUITE 10B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-09 Address ONE BLUE HILL PLAZA, P O BOX 1547, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 265 EAST 66TH STREET, SUITE 10B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909002202 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
240903003690 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210721001096 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190709060809 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170925006055 2017-09-25 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5234.09
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5230.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State